Company NameLargo Leisure Parks Limited
DirectorsAndrew Stephen Howe and Martin William Duncanson
Company StatusActive
Company NumberSC269245
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 9 months ago)
Previous NameDalglen (No. 934) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Stephen Howe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(17 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Martin William Duncanson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMrs Jane Rowena Barrett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2005(1 year, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 March 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameMr Rupert Alexander Lowndes Barrett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2005(1 year, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 March 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Secretary NameMrs Jane Rowena Barrett
NationalityBritish
StatusResigned
Appointed03 December 2005(1 year, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 March 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameMr Mirza Delibegovic
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(17 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameJonathan Morley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(17 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitelochtay-vacations.co.uk
Email address[email protected]
Telephone01567 820323
Telephone regionKillin

Location

Registered AddressC/O Dwf Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Shareholders

206 at £1Rupert Alexander Lowndes Barrett
51.24%
Ordinary A
188 at £1Jane Rowena Barrett
46.77%
Ordinary B
4 at £1Trustees Of Lottie Hannah Barrett
1.00%
Ordinary D
4 at £1Trustees Of Willa Maude Barrett
1.00%
Ordinary C

Financials

Year2014
Net Worth£22,408
Current Liabilities£291,778

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Charges

22 March 2022Delivered on: 31 March 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

31 July 2023Change of details for Loch Bidco Limited as a person with significant control on 31 July 2023 (2 pages)
28 June 2023Cessation of Joao Vicente Goncalves Rosa as a person with significant control on 28 June 2023 (1 page)
28 June 2023Cessation of Martim Avillez Caldeira as a person with significant control on 28 June 2023 (1 page)
28 June 2023Cessation of James Paget as a person with significant control on 28 June 2023 (1 page)
28 June 2023Notification of Loch Bidco Limited as a person with significant control on 28 June 2023 (1 page)
10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
26 January 2023Second filing of Confirmation Statement dated 28 April 2022 (4 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
15 November 2022Appointment of Mr Martin William Duncanson as a director on 1 November 2022 (2 pages)
14 November 2022Termination of appointment of Mirza Delibegovic as a director on 1 November 2022 (1 page)
14 November 2022Termination of appointment of Jonathan Morley as a director on 1 November 2022 (1 page)
21 October 2022Registered office address changed from , No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 21 October 2022 (1 page)
30 August 2022Second filing of Confirmation Statement dated 28 April 2022
  • ANNOTATION Second Filing The information on the form RP04CS01 has been replaced by a second filing on 26/01/2023
(4 pages)
2 May 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
2 May 2022Notification of Joao Vicente Goncalves Rosa as a person with significant control on 28 April 2022 (2 pages)
2 May 2022Notification of Martim Avillez Caldeira as a person with significant control on 28 April 2022 (2 pages)
2 May 2022Notification of James Paget as a person with significant control on 28 April 2022 (2 pages)
28 April 2022Cessation of Loch Bidco Limited as a person with significant control on 27 April 2022 (1 page)
6 April 2022Second filing for the appointment of Mirza Delibegovic as a director (3 pages)
6 April 2022Alterations to floating charge SC2692450001 (115 pages)
6 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2022Memorandum and Articles of Association (26 pages)
5 April 2022Appointment of Mirza Delibegovic as a director on 22 March 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/04/2022
(2 pages)
5 April 2022Termination of appointment of Jane Rowena Barrett as a secretary on 22 March 2022 (1 page)
5 April 2022Notification of Loch Bidco Limited as a person with significant control on 22 March 2022 (2 pages)
5 April 2022Termination of appointment of Rupert Alexander Lowndes Barrett as a director on 22 March 2022 (1 page)
5 April 2022Cessation of Rupert Alexander Lowndes Barrett as a person with significant control on 22 March 2022 (1 page)
5 April 2022Appointment of Andrew Howe as a director on 22 March 2022 (2 pages)
5 April 2022Appointment of Jonathan Morley as a director on 22 March 2022 (2 pages)
5 April 2022Termination of appointment of Jane Rowena Barrett as a director on 22 March 2022 (1 page)
31 March 2022Registration of charge SC2692450001, created on 22 March 2022 (24 pages)
3 March 2022Second filing of the annual return made up to 14 June 2015 (24 pages)
3 March 2022Second filing of the annual return made up to 14 June 2013 (24 pages)
3 March 2022Annual return made up to 14 June 2009 (10 pages)
3 March 2022Second filing of Confirmation Statement dated 14 June 2017 (4 pages)
3 March 2022Second filing of the annual return made up to 14 June 2011 (24 pages)
3 March 2022Second filing of the annual return made up to 14 June 2012 (24 pages)
3 March 2022Second filing of the annual return made up to 14 June 2010 (24 pages)
3 March 2022Second filing of the annual return made up to 14 June 2016 (24 pages)
3 March 2022Second filing of the annual return made up to 14 June 2014 (24 pages)
3 March 2022Second filing of Confirmation Statement dated 14 June 2019 (4 pages)
3 March 2022Second filing of Confirmation Statement dated 14 June 2018 (4 pages)
3 March 2022Second filing of Confirmation Statement dated 14 June 2020 (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
18 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
19 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
15 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2020Memorandum and Articles of Association (23 pages)
14 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • GBP 502
(4 pages)
17 August 2020Confirmation statement made on 14 June 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/03/2022
(3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
10 July 2019Confirmation statement made on 14 June 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/03/2022
(3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
25 June 2018Confirmation statement made on 14 June 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/03/2022
(3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 July 2017Notification of Rupert Alexander Barrett as a person with significant control on 12 July 2017 (2 pages)
13 July 2017Notification of Rupert Alexander Barrett as a person with significant control on 12 July 2017 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/03/2022
(3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 402
(6 pages)
25 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 402
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2022
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 402
(6 pages)
31 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 402
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2022
(6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 402
(6 pages)
29 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 402
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2022
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 402
(6 pages)
9 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 402
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2022
(6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2022
(6 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2022
(7 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2022
(7 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
18 January 2010Total exemption small company accounts made up to 28 February 2009 (11 pages)
18 January 2010Total exemption small company accounts made up to 28 February 2009 (11 pages)
13 October 2009Annual return made up to 14 June 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 14 June 2009 with a full list of shareholders (5 pages)
19 March 2009Total exemption small company accounts made up to 28 February 2008 (10 pages)
19 March 2009Total exemption small company accounts made up to 28 February 2008 (10 pages)
22 August 2008Return made up to 14/06/08; no change of members (7 pages)
22 August 2008Return made up to 14/06/08; no change of members (7 pages)
11 February 2008Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh midlothian EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o biggart baillie, 7 castle street, edinburgh, midlothian EH2 3AP (1 page)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
3 July 2007Return made up to 14/06/07; no change of members (7 pages)
3 July 2007Return made up to 14/06/07; no change of members (7 pages)
8 May 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
8 May 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 July 2006Return made up to 14/06/06; full list of members (9 pages)
12 July 2006Return made up to 14/06/06; full list of members (9 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 April 2006Ad 10/02/06--------- £ si 99@1=99 £ ic 101/200 (2 pages)
3 April 2006Ad 10/02/06--------- £ si 99@1=99 £ ic 301/400 (2 pages)
3 April 2006Ad 10/02/06--------- £ si 1@1=1 £ ic 200/201 (2 pages)
3 April 2006Statement of affairs (6 pages)
3 April 2006Ad 10/02/06--------- £ si 1@1=1 £ ic 300/301 (2 pages)
3 April 2006Ad 10/02/06--------- £ si 1@1=1 £ ic 300/301 (2 pages)
3 April 2006Statement of affairs (6 pages)
3 April 2006Ad 10/02/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 April 2006Ad 10/02/06--------- £ si 99@1=99 £ ic 101/200 (2 pages)
3 April 2006Ad 10/02/06--------- £ si 99@1=99 £ ic 201/300 (2 pages)
3 April 2006Ad 10/02/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 April 2006Ad 10/02/06--------- £ si 1@1=1 £ ic 200/201 (2 pages)
3 April 2006Ad 10/02/06--------- £ si 99@1=99 £ ic 201/300 (2 pages)
3 April 2006Ad 10/02/06--------- £ si 99@1=99 £ ic 301/400 (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New secretary appointed;new director appointed (2 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2005Memorandum and Articles of Association (7 pages)
23 December 2005New secretary appointed;new director appointed (2 pages)
23 December 2005Memorandum and Articles of Association (7 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Ad 03/12/05--------- £ si 97@1=97 £ ic 2/99 (2 pages)
23 December 2005Ad 03/12/05--------- £ si 97@1=97 £ ic 2/99 (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005Ad 03/12/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Ad 03/12/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 July 2005Return made up to 14/06/05; full list of members (6 pages)
12 July 2005Return made up to 14/06/05; full list of members (6 pages)
27 January 2005Registered office changed on 27/01/05 from: dalmore house, 310 st vincent street, glasgow, strathclyde G2 5QR (1 page)
27 January 2005Registered office changed on 27/01/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
29 November 2004Company name changed dalglen (no. 934) LIMITED\certificate issued on 29/11/04 (2 pages)
29 November 2004Company name changed dalglen (no. 934) LIMITED\certificate issued on 29/11/04 (2 pages)
14 June 2004Incorporation (18 pages)
14 June 2004Incorporation (18 pages)